Entity Name: | 900 HILLSBORO MILE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Oct 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Feb 2022 (3 years ago) |
Document Number: | N02000007700 |
FEI/EIN Number |
271972721
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 900 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062, US |
Mail Address: | c/o Triton Property Management, 900 E. Indiantown Rd, Jupiter, FL, 33477, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCORMICK SUSAN H | Director | 900 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062 |
FAGIEN, STEVE | Director | 900 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062 |
ROSENBAUM PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-07-15 | 900 HILLSBORO MILE, HILLSBORO BEACH, FL 33062 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-15 | 1700 Palm Beach Lakes, Suite 600, West Palm Beach, FL 33401 | - |
REGISTERED AGENT NAME CHANGED | 2024-07-15 | Rosenbaum PLLC | - |
REINSTATEMENT | 2022-02-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
AMENDMENT | 2018-11-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-28 | 900 HILLSBORO MILE, HILLSBORO BEACH, FL 33062 | - |
CANCEL ADM DISS/REV | 2010-01-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WAYNE GOLDMAN, ET AL. VS STEPHEN LUSTIG, ET AL. | SC2018-0464 | 2018-03-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Wayne Goldman |
Role | Petitioner |
Status | Active |
Representations | Matthew P. Leto |
Name | Marianne Goldman |
Role | Petitioner |
Status | Active |
Name | Sean Acosta |
Role | Petitioner |
Status | Active |
Name | 900 HILLSBORO MILE, INC. |
Role | Respondent |
Status | Active |
Name | Vincent Celenatro |
Role | Respondent |
Status | Active |
Name | Stephen Lustig |
Role | Respondent |
Status | Active |
Representations | Andrew J. Baumann, Telsula C. Morgan |
Name | Joseph F. Ieracitano |
Role | Respondent |
Status | Active |
Name | BLUE PAPER, INC. |
Role | Respondent |
Status | Active |
Name | Hon. William W Haury Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Brenda D. Forman |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-08-23 |
Type | Disposition |
Subtype | Rev DY Lack Juris |
Description | DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). |
Docket Date | 2018-05-21 |
Type | Brief |
Subtype | Juris Answer |
Description | JURIS ANSWER BRIEF |
On Behalf Of | Stephen Lustig |
View | View File |
Docket Date | 2018-04-30 |
Type | Brief |
Subtype | Appendix-Juris |
Description | APPENDIX-JURIS BRIEF |
On Behalf Of | Wayne Goldman |
View | View File |
Docket Date | 2018-04-02 |
Type | Motion |
Subtype | Ext of Time (Juris Brief) |
Description | MOTION-EXT OF TIME (JURIS BRIEF) |
On Behalf Of | Wayne Goldman |
View | View File |
Docket Date | 2018-04-02 |
Type | Order |
Subtype | Extension of Time (Juris Brief) |
Description | ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioners' motion for extension of time is granted, and petitioners are allowed to and including April 30, 2018, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly. |
Docket Date | 2018-03-27 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal |
Docket Date | 2018-03-27 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | PAY CASE FILING FEE-300 |
On Behalf Of | Wayne Goldman |
View | View File |
Docket Date | 2018-03-26 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case-Pay Fee |
Description | ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE |
Docket Date | 2018-03-20 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | Wayne Goldman |
View | View File |
Docket Date | 2018-03-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-15 |
ANNUAL REPORT | 2023-01-20 |
AMENDED ANNUAL REPORT | 2022-05-02 |
REINSTATEMENT | 2022-02-19 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-04-05 |
Amendment | 2018-11-05 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-17 |
AMENDED ANNUAL REPORT | 2016-06-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State